Company NameCambara Properties Ltd
DirectorCampbell Gray
Company StatusActive
Company NumberSC372599
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Previous NameDilcall Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCampbell Gray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Secretary NameKaren Jane Gray
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressPheonix Accountancy Ltd
20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Campbell Gray
50.00%
Ordinary
1 at £1Karen Gray
50.00%
Ordinary A

Financials

Year2014
Net Worth-£3,336
Current Liabilities£4,005

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
4 December 2023Total exemption full accounts made up to 30 April 2023 (3 pages)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 30 April 2022 (3 pages)
23 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
8 October 2021Change of details for Mr Campbell Gray as a person with significant control on 1 October 2021 (2 pages)
13 September 2021Total exemption full accounts made up to 30 April 2021 (3 pages)
19 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 April 2020 (3 pages)
21 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 April 2019 (3 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
9 June 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 April 2013Registered office address changed from 24 Big Brigs Way Orchard Grange Newtongrange Midlothian EH22 4DG on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 24 Big Brigs Way Orchard Grange Newtongrange Midlothian EH22 4DG on 19 April 2013 (1 page)
20 February 2013Secretary's details changed for Karen Jane Gray on 20 February 2013 (1 page)
20 February 2013Director's details changed for Campbell Gray on 20 February 2013 (2 pages)
20 February 2013Secretary's details changed for Karen Jane Gray on 20 February 2013 (1 page)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Campbell Gray on 20 February 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
27 October 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
27 October 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
29 April 2010Appointment of Karen Jane Gray as a secretary (3 pages)
29 April 2010Appointment of Campbell Gray as a director (3 pages)
29 April 2010Appointment of Campbell Gray as a director (3 pages)
29 April 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 29 April 2010 (2 pages)
29 April 2010Appointment of Karen Jane Gray as a secretary (3 pages)
28 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
28 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
28 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
28 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
28 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
28 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
20 April 2010Company name changed dilcall LIMITED\certificate issued on 20/04/10
  • CONNOT ‐
(3 pages)
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
20 April 2010Company name changed dilcall LIMITED\certificate issued on 20/04/10
  • CONNOT ‐
(3 pages)
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
9 February 2010Incorporation (22 pages)
9 February 2010Incorporation (22 pages)